Name: | FAIRVIEW CHRISTIAN CHURCH OF LAWRENCEBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 2002 (22 years ago) |
Organization Date: | 18 Nov 2002 (22 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0548396 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1730 FAIRVIEW ROAD, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marcus Drury | Officer |
Name | Role |
---|---|
Jeff Drury | Director |
Jared Graves | Director |
William F Brown | Director |
FOREST BROWN | Director |
LARRY MADDOX | Director |
RAYMOND PEACH | Director |
SCOTTIE PEACH | Director |
TOM WARFORD | Director |
Name | Role |
---|---|
FOREST BROWN | Incorporator |
LARRY MADDOX | Incorporator |
RAYMOND PEACH | Incorporator |
SCOTTIE PEACH | Incorporator |
TOM WARFORD | Incorporator |
Name | Role |
---|---|
MARCUS DRURY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-08-29 |
Annual Report | 2022-03-24 |
Annual Report | 2021-06-05 |
Registered Agent name/address change | 2021-04-20 |
Annual Report | 2020-08-24 |
Registered Agent name/address change | 2020-08-24 |
Annual Report | 2019-07-06 |
Registered Agent name/address change | 2019-05-03 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State